About

Registered Number: 03058110
Date of Incorporation: 18/05/1995 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2017 (6 years and 5 months ago)
Registered Address: C/O Augusta Kent Limited The Clock Tower, Clocktower Square St. Georges Street, Canterbury, Kent, CT1 2LE

 

Delpech Travel Promotions Ltd was registered on 18 May 1995 and has its registered office in Canterbury in Kent, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. Taylor, John Richard, Luckhurst, Christopher David, Taylor, Anna Marie Louise, Taylor, Xavier Louis, Vatcher, Meredith are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, John Richard 18 May 1995 - 1
Secretary Name Appointed Resigned Total Appointments
LUCKHURST, Christopher David 14 February 2004 31 March 2009 1
TAYLOR, Anna Marie Louise 18 May 1995 30 November 1998 1
TAYLOR, Xavier Louis 01 June 2000 13 February 2004 1
VATCHER, Meredith 01 April 2009 29 August 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 November 2017
LIQ13 - N/A 24 August 2017
AD01 - Change of registered office address 20 February 2017
MR04 - N/A 16 July 2016
AD01 - Change of registered office address 30 June 2016
RESOLUTIONS - N/A 29 June 2016
4.70 - N/A 29 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 June 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 17 December 2015
TM02 - Termination of appointment of secretary 29 August 2015
AR01 - Annual Return 05 June 2015
AD01 - Change of registered office address 04 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 11 June 2014
CH03 - Change of particulars for secretary 11 June 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 02 June 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 12 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 June 2008
287 - Change in situation or address of Registered Office 12 June 2008
353 - Register of members 12 June 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 29 June 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 10 July 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 08 June 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 23 May 2003
395 - Particulars of a mortgage or charge 19 February 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 14 May 2001
CERTNM - Change of name certificate 14 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2000
RESOLUTIONS - N/A 04 September 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
RESOLUTIONS - N/A 20 October 1999
AA - Annual Accounts 12 July 1999
363s - Annual Return 01 July 1999
287 - Change in situation or address of Registered Office 01 July 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
AA - Annual Accounts 11 June 1998
363s - Annual Return 14 May 1998
AA - Annual Accounts 05 June 1997
363s - Annual Return 30 May 1997
363s - Annual Return 25 April 1997
AA - Annual Accounts 29 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 July 1995
288 - N/A 31 May 1995
288 - N/A 31 May 1995
287 - Change in situation or address of Registered Office 31 May 1995
NEWINC - New incorporation documents 18 May 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.